FILED: NASSAU COUNTY CLERK 01/03/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 543 RECEIVED NYSCEF: 01/03/2019
|
|
- Felicity Baker
- 5 years ago
- Views:
Transcription
1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X LAUREN ANDERSEN, Index No.: /2015 -against- Plaintiff, NOTICE OF MOTION The NORTH SHORE LONG ISLAND JEWISH HEALTHCARE SYSTEM'S ZUCKER HILLSIDE HOSPITAL, JOSEPH M. SCHULMAN, DR. ALAN J. MENDELOWITZ, DR. PAUL PANKAL, DR. LYUDMILA KARLIN, DR. HARSIMRAN BRAR, DR. LAUREN HANNA, NURSE CATHERIN AMES, NURSE SOOSAMMA KOMPANCARIL, NURSE ABRAHAM LOPEZ, PSYCHOLOGIST SHVETA MITTAL, JOHN and JANE DOES #1-10, UNITEDHEALTH GROUP, INC., X Defendants. PLEASE TAKE NOTICE that, upon the annexed affirmation of GRAHAM T. MUSYNSKE, the exhibits annexed hereto, and upon the prior proceedings heretofore had herein, defendants ZUCKER HILLSIDE HOSPITAL s/h/a "The NORTH SHORE LONG ISLAND JEWISH HEALTHCARE SYSTEM'S ZUCKER HILLSIDE HOSPITAL," (hereinafter "Zucker Hillside Hospital"), JOSEPH M. SCHULMAN, DR. ALAN J. MENDELOWITZ, PAUL PANAKAL s/h/a "DR. PAUL PANKAL", DR. LYUDMILA KARLIN, DR. HARSIMRAN BRAR, DR. LAUREN HANNA, CATHERINE AMES s/h/a "NURSE CATHERIN AMES," SOOSAMMA KOMPANCARIL s/h/a "NURSE SOOSAMMA KOMPANCARIL", ABRAHAM LOPEZ s/h/a "NURSE ABRAHAM LOPEZ," and SHVETA MITTAL s/h/a "PSYCHOLOGIST SHVETA MITTAL" by their attorneys HEIDELL, PITTONI, MURPHY & BACH, LLP will move this Court at 100 Supreme Court Drive, Mineola, New York 11501on the 1781 day of January, 2019 at 9:30 a.m., or as soon as counsel may be heard for an Order: 1 of 9
2 a. Dismissing this action, with prejudice, pursuant to CPLR 3126 for plaintiff's willful failure to comply with a Court Order; and b. Pursuant to CPLR 8106 awarding moving defendants costs for having to make the instant motion; and d. For such other and further relief as this Court deems just and proper. PLEASE TAKE FURTHER NOTICE that, pursuant to CPLR 2214, answering affidavits, if any, are required to be served upon the undersigned no later than two (2) days prior to the return date of this motion. Dated: Garden City, New York January 3, 2019 Yours, etc., HEIDELL, PITTONI, MURPHY & BACH, LLP yia E-FILE By: A ½f)F) GRAHAM T. MUSYNSKE Attorneys for Defendants ZUCKER HILLSIDE HOSPITAL, JOSEPH M. SCHULMAN, DR. ALAN J. MENDELOWITZ, PAUL PANAKAL, DR. LYUDMILA KARLIN, DR. HARSIMRAN BRAR, DR. LAUREN HANNA, CATHERINE AMES, SOOSAMMA KOMPANCARIL, ABRAHAM LOPEZ, and SHVETA MITTAL Office & P.O. Address 1050 Franklin Avenue Garden City, NY (516) and Certified Mail TO: Lauren Andersen Plaintiff Pro Se c/o SaneRights Box Main Street Cold Spring Harbor, New York of 9
3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW NASSAU X LAUREN ANDERSEN, Index No.: /2015 -against- Plaintiffs, ATTORNEY AFFIRMATION The NORTH SHORE LONG ISLAND JEWISH HEALTHCARE SYSTEM'S ZUCKER HILLSIDE HOSPITAL, JOSEPH M. SCHULMAN, DR. ALAN J. MENDELOWITZ, DR. PAUL PANKAL, DR. LYUDMILA KARLIN, DR. HARSIMRAN BRAR, DR. LAUREN HANNA, NURSE CATHERIN AMES, NURSE SOOSAMMA KOMPANCARIL, NURSE ABRAHAM LOPEZ, PSYCHOLOGIST SHVETA MITTAL, JOHN and JANE DOES #1-10, UNITEDHEALTH GROUP, INC. aka UNITED HEALTHCARE COMMUNITY PLAN, Defendants X GRAHAM T. MUSYNSKE, an attorney duly admitted to practice law before the Courts of the State of New York and an associate of the firm HEIDELL, PITTONI, MURPHY & BACH, LLP, hereby affirms that the following statements are true, or if stated upon information and belief, that I believe them to be true under the penalty of perjury: 1. I am an associate with the law firm of HEIDELL, PITTONI, MURPHY & BACH, LLP, attorneys for defendants ZUCKER HILLSIDE HOSPITAL s/h/a "The NORTH SHORE LONG ISLAND JEWISH HEALTHCARE SYSTEM'S ZUCKER HILLSIDE HOSPITAL," JOSEPH M. SCHULMAN, DR. ALAN J. MENDELOWITZ, PAUL PANAKAL s/h/a "DR. PAUL PANKAL", DR. LYUDMILA KARLIN, DR. HARSIMRAN BRAR, DR. LAUREN HANNA, CATHERINE AMES s/h/a "NURSE CATHERIN AMES," SOOSAMMA KOMPANCARIL s/h/a "NURSE SOOSAMMA KOMPANCARIL", ABRAHAM LOPEZ s/h/a "NURSE ABRAHAM LOPEZ," and SHVETA MITTAL s/h/a "PSYCHOLOGIST SHVETA 3 of 9
4 MITTAL", (hereinafter collectively referred to as "defendants") in the above-captioned action, and I am fully familiar with the facts and circumstances of this matter by virtue of my review of the file materials maintained by the aforementioned law firm for the defense of this action and my participation in this litigation. 2. This affirmation is submitted in support of the motion by defendants for an Order: a. Dismissing this action, with prejudice, pursuant to CPLR 3126 for pro se plaintiff's willful failure to comply with a Court Order; and b. Pursuant to CPLR 8106 awarding moving defendants costs for having to make the instant motion; and d. For such other and further relief as this Court deems just and proper. 3. The following exhibits are attached in support of this motion: Exhibit A: Order signed by Honorable Leonard D. Steinman, J.S.C. on December 19, 2018, duly entered in the Office of the Clerk of the Court on December 20, 2018, and Served with Notice of Entry on December 20, 2018 Exhibit B: Copy of Correspondence sent by pro se Plaintiff, Lauren defendants' Andersen, dated December 21, 2018 and response same; and to Exhibit C: Copy of Correspondence sent by pro se Plaintiff, Lauren Andersen, dated December 31, BACKGROUND 4. Plaintiff's allegations stem from events following her June 12, 2011, attempt to travel from JFK Airport to the United Kingdom without a passport. Plaintiff, Lauren Andersen, was denied travel that day, after which she demanded to speak to the media to voice her objections. The police were called and plaintiff was designated an "EDP" (Emotionally Disturbed Person). Plaintiff was transferred to the Emergency Department of Long Island Jewish Medical Center where she underwent a complete psychiatric evaluation. Plaintiff was of 9
5 emergently admitted to Zucker Hillside Hospital on June 12, 2011, for inpatient psychiatric care, and thereafter involuntarily committed until discharge on June 30, In the interest of judicial economy, the procedural history of this matter was adequately outlined in defendants' underlying motion dated November 12, 2018, and will not be detailed herein. After consideration of the papers presented by defendants and pro se plaintiff, this Court issued an Order on December 19, 2018, directing plaintiff to serve within ten (10) days of the filing of the Order with Notice of Entry authorizations for the individuals and entities listed in footnote one¹ of the decision; that "upon further application of the defendants and proof of plaintiff's failure to adhere to the order herein, the complaint may be dismissed, or the court may grant other appropriate relief (including the award of counsel fees)"; and any relief requested not specifically addressed was denied. 6. The Order of Judge Steinman was entered with the Clerk of the Court on December 20, 2018, and the Order with Notice of Entry was e-filed on December 20, See Exhibit A. 7. On December 21, 2018, plaintiff e-filed correspondence to the Court requesting an extension of time to comply with the Court's December 19, 2018 Order. That same day defendants filed correspondence objecting to any such extension. See Exhibit B. The Court did not grant plaintiff an extension of time to comply with Judge Steinman's Order; therefore, the ten (10) days within which plaintiff was to provide numerous long-awaited authorization expired as of December 31, Your affirmant waited until today, January 3, 2019, in order to I The Footnote indicated the following providers: Memorial Sloan-Kettering Cancer Center, St. Francis Hospital, CVS Pharmacy, Howard Kirschen M.D., Phyllis Edelheit M.D., Andrea Carlsen M.D., United Healthcare Insurance Company, Center for Medicare and Medicaid Services, United Health Group, British Airways, New York State Office of Mental Health, Office of Professional Medical Conduct, NYS Commission of Quality of Care & Advocacy for Persons with Disabilities, U.S. Department of Health and Human Services, New York Police Department, The Port Authority of New York, The Port Authority of New Jersey, New York State Education Department, The White House, New York Attorney General's Office, and Federal Bureau of Investigation. 3 5 of 9
6 determine if such authorizations had been mailed as per this Court's Order. As of the filing of this motion, the discovery was not received, and therefore, plaintiff did not comply with this Court's Order and dismissal is warranted. 8. On December 31, 2018, plaintiff e-filed correspondence to the Court wherein she indicated, in relevant part: "I don't believe it was the intent of HIPAA authorizations to give some anonymous government agency a license for a fishing expedition. And I refuse to grant any HIPAA authorizations in the absence of complete disclosure about who is asking for my privileged information, where it is really going and how it is going to be used. I also refuse to grant them in the absence of iron-clad guarantees that there will be no further up." leaks, given that they have already committed huge leaks that they refused to clean 9. In her December 31, 2018, communication with this Court, plaintiff made her position clear--she will not provide defendants with authorizations allowing the release of records pertaining to her medical and psychiatric care, records entirely relevant to her claims in this case. Plaintiff has long defied the Order of Judge Parga and made clear that she will continue to do so despite any Order by this Court. Now plaintiff takes the further position that she can refuse to comply with the Order of Judge Steinman pertaining to the same authorizations and records. Plaintiff's willful failure to participate in discovery and comply with Court Orders not only causes the expenditure of time and resources, but makes a mockery of the judicial process. 10. Given plaintiff's communication to both Court and Counsel that she will not provide authorizations within the ten (10) days provided by Judge Steinman, and in light of the Court's December 19* Order, defendants move this Court again seeking a well-deserved dismissal of plaintiff's Complaint, and all other appropriate relief. 4 6 of 9
7 ARGUMENT L PLAINTIFF'S COMPLAINT SHOULD BE DISMISSED PURSUANT TO THE CPLR AND THIS COURT'S DECEMBER 19, 2018 ORDER 11. CPLR 3126 provides that a Court can dismiss an action in the event that a party "refuses to obey an order for disclosure or willfully fails to disclose information which the Court finds ought to have been disclosed." See also Kihl v. Pfeffer, 94 N.Y.2d 118, 122, 700 N.Y.S.2d 87 (1999) (reiterating same). The Court of Appeals has held that "when a party fails to comply with a court order and frustrates the disclosure scheme set forth in the CPLR, it is well within the Trial Judge's discretion to dismiss the complaint." Id. The Court further held that: If the credibility of court orders and the integrity of our judicial system are to be maintained, a litigant cannot ignore court orders with impunity. Indeed, the Legislature, recognizing the need for courts to be able to command compliance with their disclosure directives, has specifically just,' provided that a 'court may make such orders... as are including dismissal of an action (CPLR 3126). Finally, we underscore that compliance with a disclosure order requires both a timely response and one that evinces a good-faith effort to address the requests meaningfully. Id. at In fact, when a party, by his or her conduct, frustrates the disclosure scheme provided by the CPLR, dismissal of the pleading is within the broad discretion of the Trial Court. See, e.g. Ranfort v. Peak Tours, Inc., 250 A.D.2d 747 (2d Dep't 1998). The Second Department has justified striking pleadings in cases where there is a pattern of noncompliance and lack of an excuse. See Estaba v. Quow, 101 A.D.3d 940 (2d Dep't 2012). Such action is also warranted where the party's action is "deliberate and contumacious." Carbajal v. Bobo Robo, Inc., 38 A.D.3d 820 (2d Dep't 2007); see also Sowerby v. Camarda, 20 A.D.3d 411 (2d Dep't 2005). In Sowerby, the Second Department affirmed dismissal of a plaintiff's Complaint. Id. The Sowerby Court found that plaintiff's willful and contumacious character could be inferred from his repeated failures to comply with the court's orders, as well as the absence of any explanation 5 7 of 9
8 offered to excuse his failures to comply. Id. Similarly, in Brandenburg v County of Rockland Sewer Dist. #1, State of N.Y., the Second Department upheld dismissal of plaintiff's complaint because plaintiff's failure to comply with court-ordered discovery was willful and contumacious. 127 A.D.3d 680 (2d Dep't 2015). The Brandenburg Court found that the willful and contumacious nature of plaintiff's conduct could be inferred from his repeated failures, without an adequate excuse, to comply with the plaintiffs' discovery demands and court-ordered discovery schedules. Id. at In this case, plaintiff's non-compliance and willful refusal to follow the Court's directives is beyond obvious. Plaintiff intentionally, willfully, and repeatedly refuses to comply with Court-Ordered discovery and comport herself professionally. Plaintiff has refused to provide meaningful discovery, despite defendants' demands, Judge Parga's Order, instructions given during numerous Court conferences, and, most recently, the December 19, 2018 Order by Judge Steinman. 14. As was made clear in defendants' underlying papers, and made even more obvious by plaintiff's subsequent conduct and correspondence--this is not a case in which a plaintiff has neglected to respond to discovery demands, or even promised a response and then failed to deliver. Plaintiff has made clear, repeatedly and brazenly that she has no intention of disclosing patently discoverable, Court-ordered, treatment records and documents pertaining to her medical and mental health care. By bringing this action, plaintiff has placed these issues front and center, making disclosure of all relevant records essential to the claims brought. Plaintiff's behavior is a case study in willful and contumacious interference with and obstruction of discovery, for which dismissal of this case is entirely warranted. This Court should suffer plaintiff's flagrant disrespect for the process no longer. 6 8 of 9
9 15. In light of plaintiff's willful and contumacious failure to comply with this Court's Orders, most recently seen in her December 31, 2018 correspondence (the date on which plaintiff was to comply with Court-Ordered discovery), defendants respectfully request an Order in furtherance of the Court's December 19, 2018 Order and pursuant to CPLR 3126, dismissing plaintiff s Complaint, with prejudice. 16. Moreover, in light of plaintiff s continued willful, contumacious, and downright contemptuous behavior, it is respectfully requested this Court grant defendants costs as permitted by CPLR Plaintiff s failure to comply with Court-Ordered discovery within the ten (10) days allowed by Judge Steinman has resulted in a further waste of time and judicial resources. Plaintiff s conduct has required calling numerous Court appearances for Compliance and Motion Conferences, and unnecessary and pointless litigation, making the award of costs entirely justified. WHEREFORE, for the reasons stated above, it is respectfully requested the Court issue an Order: (a) Dismissing this action, with prejudice, pursuant to CPLR 3126 for plaintiff's willful failure to comply with the Court's Order; and (b) Pursuant to CPLR 8106 awarding defendants costs for having to make the instant motion; and (c) for such other and further relief as this Court deems just and proper. Dated: Garden City, New York January 3, 2019 GRAHAM T. MUS KE 7 9 of 9
FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016
FILED: KINGS COUNTY CLERK 08/03/2016 05:57 PM INDEX NO. 508492/2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x ABDUL CHOUDHRY - against - Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 03/02/ :18 AM INDEX NO /2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015
FILED: NEW YORK COUNTY CLERK 03/02/2015 10:18 AM INDEX NO. 154888/2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016
FILED: NEW YORK COUNTY CLERK 05/31/2016 04:50 PM INDEX NO. 100049/2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 OD/Imm 07540-084087 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID
More informationFILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X RAYMOND D'ONOFRIO and LISA D'ONOFRIO, Plaintiffs, INDEX NO.: 162482/ 15 AFFIRMATION
More informationFILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016
FILED: QUEENS COUNTY CLERK 05/06/2016 05:22 PM INDEX NO. 700847/2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ----------------------------------------x
More information- against - NOTICE OF MOTION
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,
More informationFILED: QUEENS COUNTY CLERK 11/28/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016
FILED: QUEENS COUNTY CLERK 11/28/2016 06:53 PM INDEX NO. 712841/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS -----------------------------------------------------------------------X
More informationFILED: NASSAU COUNTY CLERK 05/25/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 05/25/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -------------------------------------------------------X Action No. 1 ENA T. SAINT SIMON-JEANTY, Index No.: 003995/16 AFFIRMATION IN SUPPORT ALL
More informationFILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X X Index No.: 514015/2016 MARIA MORALES, Plaintiff, -against- AFFIRMATION IN
More informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-
More informationAt Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.
THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT
More informationPLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,
SURPEME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X XXXXXXXXXXX AND XXXXXXXXXXX, -against- Plaintiffs XXXXXX and XXXXXXX,
More informationFILED: NEW YORK COUNTY CLERK 11/13/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/13/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ELBA ALICIA MONTERO, -against- Plaintiff, HOLLAND HOTEL HOUSING DEVELOPMENT FUND CORPORATION. MRG PARTNERS, L.P., PROJECT RENEWAL, INC., PROJECT
More informationFILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: 805071/2016 JEANNETTE SWEAT, -against- Plaintiff, NOTICE OF MOTION ELIAS KASSPIDIS, M.D. and LENOX HILL HOSPITAL, Defendants. -------------------------------------
More informationLi Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.
Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: 117222/2008E Judge: Paul G. Feinman Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationSirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.
At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,
More informationYork, affmns under the penalties for perjury, the truth of the following statements:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)( Index No. 655430/2016 PAD PARTNERSHIP CORP. and THE MANAGEMENT GROUP OF
More informationMichael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted
Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: 805388/13 Judge: Martin Shulman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationFILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016
FILED: NEW YORK COUNTY CLERK 02/29/2016 05:27 PM INDEX NO. 805365/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK H.L. an Infant by his Mother
More informationE-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009
E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: 603840/2009 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,
More informationPoplarski v Winthrop Univ. Hosp NY Slip Op 33836(U) August 20, 2010 Sup Ct, Nassau County Docket Number: 13711/09 Judge: Daniel R.
Poplarski v Winthrop Univ. Hosp. 2010 NY Slip Op 33836(U) August 20, 2010 Sup Ct, Nassau County Docket Number: 13711/09 Judge: Daniel R. Palmieri Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: QUEENS COUNTY CLERK 08/24/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 08/24/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ----------X ASHLEY RAPHAEL, Index No.: 703516/2017 Plaintiff, REPLY AFFIRMATION -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,
More informationPetitioner, an attorney at law duly licensed to practice. before the Courts of the State of New York affirms the following
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------X In the Matter of the Application of GEORGE GARCZYNSKI, -against- THE CITY OF NEW YORK Petitioner, Respondent
More informationSUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS X.
To commence the 30 day statutory time period for appeals as of right (CPLR 5513[a]), you are advised to serve a copy of this order, with notice of entry, upon all parties SUPREME COURT OF THE STATE OF
More informationFILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016
FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF
More informationFILED: ROCKLAND COUNTY CLERK 05/14/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 05/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND --------------------------------------------------------------------x Index No. 031308/2017 DWANDA WOODS Hon. Rolf M. Thorsen AJSC ROBERT WOODS
More informationFILED: NEW YORK COUNTY CLERK 07/16/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/16/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------x â â â â â G.O.L.A. INC. d/b/a WOODWARD GALLERY, JOHN WOODWARD and KRISTINE
More informationFILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016
FILED: KINGS COUNTY CLERK 07/08/2016 02:37 PM INDEX NO. 509245/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016 SUPREME COURT OF THE CITY OF NEW YORK COUNTY OF KINGS x MILUTIN JASKIC Plaintiff, - against
More informationFILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016
FILED: BRONX COUNTY CLERK 06/06/2016 12:24 PM INDEX NO. 21845/2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX LISA SEABROOKS, as Administrator
More informationSmith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.
Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: 7372-12 Judge: James P. McCormack Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010
- - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -
More informationFILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit
FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 01/30/2015 04:32 PM INDEX NO. 653564/2014 NYSCEF
More informationPlaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF
At an IAS Term, Part, of the Supreme Court of the State of New York, held in and for the County of Richmond, at the Courthouse located at 26 Central Avenue, Staten Island, NY 10301 on the F day P R E S
More informationUpon reading and filing the annexed affidavit of plaintiff,
PRESENT: At IAS Part 7 of the Supreme Court of the State of New York, held in and for the County of Bronx, at the courthouse located at 851 Grand Concourse, Bronx, New York, this dayof, 2017. HON. WILMA
More informationTavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.
Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: 307956/11 Judge: Laura G. Douglas Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: NEW YORK COUNTY CLERK 02/19/ :38 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016
FILED: NEW YORK COUNTY CLERK 02/19/2016 11:38 AM INDEX NO. 805036/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LACHANDA WHITE, as Mother
More informationFILED: BRONX COUNTY CLERK 08/23/ :54 PM
EXHIBIT ''C'' SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------c----c--------------x Z.G., an infant, by his Mother and Natural Guardian, SHARMANE HAIRSTON, - against - Plaintiff] s ), THE
More informationFILED: BRONX COUNTY CLERK 01/09/ :28 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2019
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ELAINE GREENBERG, as Executor of the Estate of GERALD GREENBERG, Deceased Index No. Plaintiff, -against- MONTEFIORE NEW ROCHELLE HOSPITAL, DIEGO ESCOBAR,
More informationFILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016
FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,
More informationFILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015
FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015
FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 04/07/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 04/07/2016
FILED: NEW YORK COUNTY CLERK 04/07/2016 12:04 PM INDEX NO. 805036/2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 04/07/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LACHANDA WHITE, as Mother
More informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK Index No.: 451193/2015 COUNTY OF NEW YORK ------------------------------------------------------------------X Date Purchased: July 17, 2013 FEROZ ALAM, Plaintiff
More informationAt IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.
At IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the courthouse located at 60 Centre Street, New York, New York 10007, on the day 2018. of, PRESENT: HON.
More informationFILED: NEW YORK COUNTY CLERK 03/06/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/07/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 120 EAST 56TH STREET, L.L.C., Plaintiff, -against- ASANDA, INC. and GENE FRISCO, Index No. 654862/2016 AFFIRMATION IN SUPPORT OF MOTION TO QUASH
More informationFILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 653920/2016 Hon. Barry R. Ostrager ORIENT EQUAL INTERNATIONAL GROUP odon Sequence No. 013 LIMITED, MR. WEIBIN HUANG, HUANG AFFIRMATION
More informationFILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018
STATE OF NEW YORK COURT OF CLAIMS -------------------------------------------------------------------------X Claim No.: 129350 Motion No.: M-91379 CARL GOVERNALE and CHRISTINE GOVERNALE, Lopez-Summa, J.
More informationrdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3
13-22840-rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, AFFIRMATION IN SUPPORT Index No.: 451193/2015 -against-
More informationFILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016
FILED NEW YORK COUNTY CLERK 05/20/2016 1040 AM INDEX NO. 152848/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ZOE DENISON, Plaintiff, INDEX
More informationPlaintiff, -against- NOTICE OF MOTION
CIVIL COURT: STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------- ELENA ZAKHAROVA for herself and as representative of her dog, Umka, Index No. 2011/067721 Plaintiff,
More informationPavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter
Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: 12927-2014 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e.,
More informationCounterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO
More informationFILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------x MONSOUR MARDJANI, as Administrator of the Estate of WILMA MARDJANI and MONSOUR MARDJANI, Individually,
More informationFILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CARINE RAWSON-FISCHER, individually and on behalf of MODA EQUESTRE, LLC,
More informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationPonton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:
Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: 805205/2016 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,
More informationFILED: KINGS COUNTY CLERK 09/13/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/13/2017
KDB/KDB 01256-085448 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS X FRANCES LANZA, -against- Plaintiff(s), JOSEPH BASILE, M.D., STATEN ISLAND UNIVERSITY HOSPITAL, DENNIS GORMLEY, M.D., OPTHALMOLOGY
More informationSUPREME COURT - STATE OF NEWVORK COUNTY OF NASSAU - PART 22. Justice
SHORT FORM ORDER SUPREME COURT - STATE OF NEWVORK COUNTY OF NASSAU - PART 22 Present: HON. WILLIAM R. LaMARCA Justice PAULINE CHAWLA and GURMIT CHAWLA, Motion Sequence # 001 Submitted February 17, 2006
More informationFILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017
CIVIL COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS NILUFAR CHOWDHURY, -against- EDITH CHESTER, and EJ & S CONTRACTING CORP., Plaintiff Defendants INDEX No.: 708578/15 NOTICE OF MOTION TO RENEW MOTION
More information1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X
â FILED: QUEENS COUNTY CLERK 06/19/2018 03:59 PM INDEX NO. 701243/2016 â OUR FILE# 14PI244 SUPREME COURT: QUEENS COUNTY --------------------------------------X ROBERT A. SHER, as Administrator of the Index
More informationFILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017
LA275-032108948-0005 RS:rs SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------x LIBERTY MUTUAL INSURANCE COMPANY and THE FIRST LIBERTY INSURANCE
More informationFILED: NEW YORK COUNTY CLERK 05/18/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/18/2017
SUPREME COURT OF THE STATE NEW YORK COUNTY OF NEW YORK NDIDI ONYECHIE INDEX NO. 655752/2016 Plaintiff, -against- NOTICE OF MOTION ADU MOTORS INC, IBRAHIM SHEHU. Defendant(s) PLEASE TAKE NOTICE, that upon
More informationAt an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at
At an I.A.S. Submit Part Rm 315 of the Supreme Court of the State of New York, held in and for the County of New York at 60 Centre St., New York, NY on the 2017 day of, PRESENT: HON. MARTIN SHULMAN, J.S.C.
More informationFILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- X KATARINA SCOLA, Plaintiff, Index. No.: 654447/2013 -against- AFFIRMATION
More informationPlaintiffs, - against - Index No /2012. Defendants. x. PLEASE TAKE NOTICE, that the annexed Proposed Judgment will be presented to the
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS LUCILLE MERCAO, as Administratrix of the Estate of HARRY MERCAO, deceased, Plaintiffs, NOTICE OF SETTLEMENT OF JUGMENT - against - Index No. 702312/2012
More informationGonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.
Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: 155280/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More informationFILED: KINGS COUNTY CLERK 02/09/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/09/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS â â â â â â â â ----------------------------------------------------------X -- â â â â â â â -- â â â â â â â â â â â â â -- â â X DRUCELLA HARRIS,
More informationSiegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:
Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge: Antonio I. Brandveen Cases posted with a "30000" identifier,
More informationFILED: NEW YORK COUNTY CLERK 07/31/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015
FILED: NEW YORK COUNTY CLERK 07/31/2015 04:54 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SEARS ROEBUCK AND CO., -against-
More informationFILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION
FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X
More informationFILED: QUEENS COUNTY CLERK 02/25/ :11 AM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 02/25/2016
FILED: QUEENS COUNTY CLERK 02/25/2016 10:11 AM INDEX NO. 701243/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 02/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS X ECF File ROBERT A. SHER, as
More informationFILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,
More informationFILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------X OKSANA O. TUMAN, -against- Plaintiff, SUNSET BOYZ CORPORATION and MERCEDES
More informationCramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert
Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: 2013-3690 Judge: Robert J. Chauvin Cases posted with a "30000" identifier,
More informationIt is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:
FILED: ORANGE COUNTY CLERK 01/10/2017 04:17 PM INDEX NO. EF006661-2016 NYSCEF DOC. NO. 40-1 RECEIVED NYSCEF: 01/10/2017 COMPLIANCE CONFERENCE DATE (all parties shall appear): SUPREME COURT OF THE STATE
More informationCHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT
CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL
More informationFILED: NEW YORK COUNTY CLERK 08/15/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 08/15/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X Index No.: 152438/2017 JANE DOE #3, JANE DOE #4, JANE DOE #5, and JANE
More informationRespondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND --------------------------------------------------------------------)( In the Matter of MICHAEL P ARIETTI AND ROBERT ROMANOWSKI, NOTICE OF MOTION
More information- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK
Unites States v. Pokerstars, et al Doc. 100 - UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK 6,z UNITED STATES OF AMERICA DOC# (oo -against- Plaintiff, MOTION TO ADMIT COUNSEL PRO HAC VICE
More informationFILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND -------------------------------------------------------------------X FEDERAL NATIONAL MORTGAGE ASSOCIATION FANNIE MAE"), A CORPORATION ORGANIZED
More informationFILED: NEW YORK COUNTY CLERK 05/04/ :59 AM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 05/04/2018 STB:am.
STB:am. 04/27/18 SUPREME COURT OF THE STATE OF NEW YORK _COUNTY OF_NEW YORK VERIZON NEW YORK INC., INDEX NO. Plaintiff, 150109/13 - agamst - Hon. Justice CONSOLIDATED EDISON, INC. and CONSOLIDATED Nancy
More informationNEW YORK SUPREME COURT - QUEENS COUNTY
Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 20103/05 SUSAN LIPP and IRWIN LIPP, Plaintiffs,
More informationFILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016
FILED: QUEENS COUNTY CLERK 11/15/2016 03:34 PM INDEX NO. 713208/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Our File Number: 42012961 In the
More informationFILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018
MOTION 5002 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------X DANIELLE DRAKE, Index No. 159618/2016 Plaintiff, AFFIRMATION -against- IN OPPOSITION
More informationFILED: NEW YORK COUNTY CLERK 04/05/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016
FILED: NEW YORK COUNTY CLERK 04/05/2016 05:11 PM INDEX NO. 654391/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------x
More informationFILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION
More informationFILED: NEW YORK COUNTY CLERK 04/13/ :41 PM INDEX NO /2014 NYSCEF DOC. NO. 286 RECEIVED NYSCEF: 04/13/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------ X JFURTI, LLC, SUMMER INVESTORS, LLC, Index No. 650803/2014 WINTER 866
More informationDemirovic v City of New York 2013 NY Slip Op 33380(U) May 1, 2013 Sup Ct, Queens County Docket Number: 4867/13 Judge: Kevin J. Kerrigan Cases posted
Demirovic v City of New York 2013 NY Slip Op 33380(U) May 1, 2013 Sup Ct, Queens County Docket Number: 4867/13 Judge: Kevin J. Kerrigan Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationFILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017
FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:
More informationX AFFIRM A TI 0 N IN
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX --------------------------------------------------------------------X AFFIRM A TI 0 N IN ZARIFE HAXHIAJ, SUPPORT OF SUMMARY JUDGMENT Plaintiff, Index
More informationS.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria
S.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: 155683/2015 Judge: Carmen Victoria St. George Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016
FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationJustice. Plaintiff, DECISION & ORDER - against - Cal. No. 32 WAYNE RAMJIT, et. al., Index No /08 Defendants.
At an IAS Term, Part 27 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 12th day of December 2011 P R
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GREEN UNIVERSAL MECHANICAL INCORPORATED Plaintiff, FIRST AMENDED VERIFIED COMPLAINT Index No. 150536/2017 KEL-MAR INTERIORS, INC., AIRREFCO, CORP.,
More informationFILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS â â ----------- â - â ------ â - â â â -- â, Index No. 710002/2017 Plaintiff, CARLOS RODRIGUEZ and ARTURO PAREDES, 3402(b) NOTICE PURSUANT TO CPLR
More informationDEFENDANTS' VERIFIED ANSWER
FILED: NEW YORK COUNTY CLERK 07/15/2016 11:34 AM INDEX NO. 154310/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x KRISHNA DEBYSINGH, -against-
More informationDupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.
Dupiton v New York City Tr. Auth. 2018 NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: 706229/2016 Judge: Ernest F. Hart Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016
FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016
More informationFILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X â â â â â â â â â â â â -- â â â â â â X DAVID WILLIAMS, Index No.: 507787/2016
More information